About

Registered Number: 03196054
Date of Incorporation: 08/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Heathrow Approach 4th Floor, 470 London Road, Slough, SL3 8QY,

 

Iris Software Ltd was founded on 08 May 1996 and has its registered office in Slough. There are 6 directors listed for this company in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOUGLAS, Raymond Leslie Scott 01 May 1997 05 January 2005 1
GAHAGAN, Roger Patrick 29 May 1996 20 October 2000 1
GUEST, David Ranger 29 May 1996 05 July 2004 1
ROBERTS, Douglas Charles 11 June 1996 05 July 2004 1
ROZIER, Kenneth 11 June 1996 05 July 2004 1
STONE, Anthony Thomas 11 June 1996 05 July 2004 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
DISS40 - Notice of striking-off action discontinued 01 April 2020
GAZ1 - First notification of strike-off action in London Gazette 31 March 2020
AA - Annual Accounts 27 March 2020
PSC05 - N/A 19 July 2019
CS01 - N/A 22 May 2019
AD01 - Change of registered office address 29 March 2019
AP01 - Appointment of director 07 February 2019
AA - Annual Accounts 06 February 2019
MR01 - N/A 21 December 2018
MR04 - N/A 10 September 2018
MR04 - N/A 10 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 06 February 2018
MR01 - N/A 26 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 03 February 2017
AP01 - Appointment of director 18 November 2016
TM01 - Termination of appointment of director 12 October 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 09 February 2016
TM01 - Termination of appointment of director 13 January 2016
AP01 - Appointment of director 04 December 2015
RESOLUTIONS - N/A 07 September 2015
MA - Memorandum and Articles 07 September 2015
MR04 - N/A 03 September 2015
MR04 - N/A 03 September 2015
MR01 - N/A 29 August 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 28 May 2014
MR01 - N/A 22 February 2014
AP01 - Appointment of director 31 January 2014
TM01 - Termination of appointment of director 31 January 2014
AA - Annual Accounts 20 January 2014
CH01 - Change of particulars for director 01 October 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AR01 - Annual Return 16 May 2013
AD01 - Change of registered office address 16 May 2013
AA - Annual Accounts 14 November 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 23 August 2012
AP01 - Appointment of director 19 June 2012
TM01 - Termination of appointment of director 19 June 2012
AR01 - Annual Return 19 June 2012
CH01 - Change of particulars for director 30 March 2012
MG01 - Particulars of a mortgage or charge 28 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2012
AP01 - Appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
AP01 - Appointment of director 04 January 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 07 March 2011
TM01 - Termination of appointment of director 06 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 08 July 2010
RESOLUTIONS - N/A 28 May 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 05 June 2009
288a - Notice of appointment of directors or secretaries 21 March 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2007
395 - Particulars of a mortgage or charge 15 October 2007
RESOLUTIONS - N/A 12 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 October 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 15 August 2007
363a - Annual Return 24 May 2007
MEM/ARTS - N/A 24 April 2007
RESOLUTIONS - N/A 19 March 2007
RESOLUTIONS - N/A 19 March 2007
395 - Particulars of a mortgage or charge 17 March 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 15 December 2005
363s - Annual Return 26 May 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 06 December 2004
288a - Notice of appointment of directors or secretaries 06 December 2004
AA - Annual Accounts 22 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
395 - Particulars of a mortgage or charge 31 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2004
395 - Particulars of a mortgage or charge 20 July 2004
363a - Annual Return 01 June 2004
AA - Annual Accounts 01 August 2003
363a - Annual Return 27 June 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
AA - Annual Accounts 14 August 2002
363s - Annual Return 23 May 2002
CERTNM - Change of name certificate 01 November 2001
AA - Annual Accounts 11 July 2001
287 - Change in situation or address of Registered Office 08 July 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 24 May 2001
RESOLUTIONS - N/A 22 November 2000
288b - Notice of resignation of directors or secretaries 10 November 2000
395 - Particulars of a mortgage or charge 08 November 2000
395 - Particulars of a mortgage or charge 06 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 October 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 16 May 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 1999
AA - Annual Accounts 25 July 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 01 August 1997
288a - Notice of appointment of directors or secretaries 09 May 1997
288b - Notice of resignation of directors or secretaries 09 May 1997
395 - Particulars of a mortgage or charge 30 April 1997
395 - Particulars of a mortgage or charge 30 April 1997
225 - Change of Accounting Reference Date 02 October 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
MEM/ARTS - N/A 10 July 1996
287 - Change in situation or address of Registered Office 05 July 1996
CERTNM - Change of name certificate 02 July 1996
287 - Change in situation or address of Registered Office 30 June 1996
288 - N/A 30 June 1996
288 - N/A 30 June 1996
288 - N/A 30 June 1996
288 - N/A 30 June 1996
NEWINC - New incorporation documents 08 May 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2018 Outstanding

N/A

A registered charge 18 October 2017 Fully Satisfied

N/A

A registered charge 21 August 2015 Fully Satisfied

N/A

A registered charge 20 February 2014 Fully Satisfied

N/A

Fixed and floating security document 20 January 2012 Fully Satisfied

N/A

Debenture 02 October 2007 Fully Satisfied

N/A

Debenture 28 February 2007 Fully Satisfied

N/A

A security agreement 20 December 2005 Fully Satisfied

N/A

Deed of accession (in respect of a debenture dated 6TH july 2004) 21 July 2004 Fully Satisfied

N/A

Working capital composite guarantee and debenture 06 July 2004 Fully Satisfied

N/A

Composite guarantee and debenture 20 October 2000 Fully Satisfied

N/A

Guarantee and debenture 20 October 2000 Fully Satisfied

N/A

Debenture 28 April 1997 Fully Satisfied

N/A

Mortgage 28 April 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.